Background WavePink WaveYellow Wave

CRANBROOK DAY NURSERIES LIMITED (09920519)

CRANBROOK DAY NURSERIES LIMITED (09920519) is a dissolved UK company. incorporated on 17 December 2015. with registered office in Chandler's Ford. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. CRANBROOK DAY NURSERIES LIMITED has been registered for 10 years. Current directors include HOLMES, Christopher Michael.

Company Number
09920519
Status
dissolved
Type
ltd
Incorporated
17 December 2015
Age
10 years
Address
Azets Holdings Limited Secure House, Chandler's Ford, SO53 3TL
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
HOLMES, Christopher Michael
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANBROOK DAY NURSERIES LIMITED

CRANBROOK DAY NURSERIES LIMITED is an dissolved company incorporated on 17 December 2015 with the registered office located in Chandler's Ford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. CRANBROOK DAY NURSERIES LIMITED was registered 10 years ago.(SIC: 88910)

Status

dissolved

Active since 10 years ago

Company No

09920519

LTD Company

Age

10 Years

Incorporated 17 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 13 June 2023 (2 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 16 December 2023 (2 years ago)
Submitted on 3 January 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

LITTLE NURSERY GROUP LIMITED
From: 13 April 2022To: 19 April 2022
CRANBROOK DAY NURSERIES LIMITED
From: 17 December 2015To: 13 April 2022
Contact
Address

Azets Holdings Limited Secure House Lulworth Close Chandler's Ford, SO53 3TL,

Previous Addresses

102 Abinger Road Chiswick London W4 1EX United Kingdom
From: 17 December 2015To: 15 January 2024
Timeline

20 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
May 16
Loan Secured
May 16
Loan Secured
May 16
Funding Round
May 16
Loan Secured
May 18
Funding Round
May 18
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
Owner Exit
Jul 21
Director Left
Jul 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Apr 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HOLMES, Christopher Michael

Active
Secure House, Chandler's FordSO53 3TL
Born July 1962
Director
Appointed 17 Dec 2015

CHURCHLEY, Peter Knight

Resigned
Horsegate Ride, AscotSL5 9LS
Born August 1958
Director
Appointed 29 Apr 2016
Resigned 18 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Abinger Road, LondonW4 1EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2021

Mr Christopher Michael Holmes

Ceased
Abinger Road, ChiswickW4 1EX
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Ceased 18 Jun 2021
Fundings
Financials
Latest Activities

Filing History

48

Gazette Dissolved Liquidation
30 January 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
30 October 2024
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
12 January 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
12 January 2024
600600
Resolution
12 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2022
MR01Registration of a Charge
Certificate Change Of Name Company
19 April 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 April 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Memorandum Articles
23 July 2021
MAMA
Resolution
23 July 2021
RESOLUTIONSResolutions
Resolution
23 July 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Capital Allotment Shares
16 May 2016
SH01Allotment of Shares
Resolution
12 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Incorporation Company
17 December 2015
NEWINCIncorporation